logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers 32
  • 1
    Hogan, Simon Gerard, Mr.
    Born in January 1963
    Individual (16 offsprings)
    Officer
    2014-09-05 ~ 2015-04-16
    OF - Director → CIF 0
  • 2
    Conoplia, Sasha Sean Patrick
    Born in January 1973
    Individual (1 offspring)
    Officer
    2007-03-08 ~ 2007-08-23
    OF - Director → CIF 0
  • 3
    Jones, Hamish Alexander
    Born in March 1980
    Individual (17 offsprings)
    Officer
    2017-07-20 ~ 2020-12-23
    OF - Director → CIF 0
  • 4
    Tan, Dominic
    Individual (60 offsprings)
    Officer
    2007-03-08 ~ 2007-08-23
    OF - Secretary → CIF 0
    2009-03-06 ~ 2010-06-23
    OF - Secretary → CIF 0
  • 5
    Nottingham, Abigail Louise
    Born in November 1978
    Individual (26 offsprings)
    Officer
    2019-12-18 ~ 2023-06-20
    OF - Director → CIF 0
  • 6
    Farthing, Peter John
    Born in July 1971
    Individual (13 offsprings)
    Officer
    2011-10-13 ~ 2013-07-18
    OF - Director → CIF 0
  • 7
    Leamon, Wayne Anthony
    Born in December 1960
    Individual (50 offsprings)
    Officer
    2008-06-01 ~ 2011-07-15
    OF - Director → CIF 0
  • 8
    Lilley, Adam Frederick
    Born in August 1979
    Individual (14 offsprings)
    Officer
    2017-02-17 ~ 2021-02-16
    OF - Director → CIF 0
  • 9
    Greenfield, James William
    Individual (114 offsprings)
    Officer
    2007-08-23 ~ 2013-05-03
    OF - Secretary → CIF 0
  • 10
    Pippin, Kenneth James
    Born in January 1972
    Individual (14 offsprings)
    Officer
    2014-05-23 ~ 2017-07-12
    OF - Director → CIF 0
  • 11
    Patel, Anup
    Born in April 1978
    Individual (24 offsprings)
    Officer
    2021-03-03 ~ now
    OF - Director → CIF 0
  • 12
    Baudry, Marc Pierre
    Born in August 1988
    Individual (12 offsprings)
    Officer
    2023-12-19 ~ now
    OF - Director → CIF 0
  • 13
    Gummer, Matthew
    Born in June 1971
    Individual (34 offsprings)
    Officer
    2013-02-01 ~ 2016-01-05
    OF - Director → CIF 0
  • 14
    Patrick, Nicholas Decourcy
    Born in August 1991
    Individual (14 offsprings)
    Officer
    2025-04-24 ~ now
    OF - Director → CIF 0
  • 15
    Austen, Geoffrey Stuart
    Born in February 1973
    Individual (3 offsprings)
    Officer
    2007-03-08 ~ 2007-08-21
    OF - Director → CIF 0
  • 16
    Obhrai, Kaushik
    Born in April 1969
    Individual (2 offsprings)
    Officer
    2007-08-23 ~ 2009-03-31
    OF - Director → CIF 0
  • 17
    Mul, Ioana
    Born in July 1988
    Individual (4 offsprings)
    Officer
    2023-08-03 ~ now
    OF - Director → CIF 0
  • 18
    Tallentire, Robert John
    Born in January 1968
    Individual (66 offsprings)
    Officer
    2007-03-08 ~ 2013-01-14
    OF - Director → CIF 0
    Tallentire, Robert John
    Individual (66 offsprings)
    Officer
    2007-03-08 ~ 2008-09-30
    OF - Secretary → CIF 0
  • 19
    Coleman, Holly
    Born in February 1974
    Individual (24 offsprings)
    Officer
    2016-01-05 ~ 2017-12-19
    OF - Director → CIF 0
  • 20
    Shepherd, Olivia Ann
    Individual (55 offsprings)
    Officer
    2013-12-13 ~ 2016-12-16
    OF - Secretary → CIF 0
  • 21
    Lowe, Dennis
    Born in July 1971
    Individual (1 offspring)
    Officer
    2015-03-19 ~ 2017-02-17
    OF - Director → CIF 0
  • 22
    Maharaj, Sharand Pyar
    Born in February 1984
    Individual (22 offsprings)
    Officer
    2021-01-08 ~ 2023-08-01
    OF - Director → CIF 0
  • 23
    Frost, Robert James
    Born in June 1965
    Individual (7 offsprings)
    Officer
    2007-08-23 ~ 2010-12-09
    OF - Director → CIF 0
  • 24
    Mantle, Helen Louise
    Individual (76 offsprings)
    Officer
    2010-06-23 ~ now
    OF - Secretary → CIF 0
  • 25
    Herold, Florian
    Born in July 1979
    Individual (13 offsprings)
    Officer
    2013-07-16 ~ 2014-05-23
    OF - Director → CIF 0
  • 26
    Cunningham, James Graham
    Born in June 1975
    Individual (2 offsprings)
    Officer
    2010-12-09 ~ 2014-09-05
    OF - Director → CIF 0
  • 27
    Oswald, Jennifer Margaret Anne
    Born in March 1979
    Individual (8 offsprings)
    Officer
    2023-06-20 ~ 2025-02-05
    OF - Director → CIF 0
  • 28
    Burgess, Kathryn Elizabeth
    Born in November 1970
    Individual (15 offsprings)
    Officer
    2017-12-19 ~ 2019-12-18
    OF - Director → CIF 0
  • 29
    ABOGADO NOMINEES LIMITED
    01688036
    100 New Bridge Street, London
    Active Corporate (114 parents, 1697 offsprings)
    Officer
    2007-03-08 ~ 2007-03-08
    OF - Nominee Director → CIF 0
    2007-03-08 ~ 2007-03-08
    OF - Nominee Secretary → CIF 0
  • 30
    MACQUARIE PRINCIPAL FINANCE UK LIMITED
    11667655 09458807... (more)
    Ropemaker Place, 28 Ropemaker Street, London, United Kingdom
    Active Corporate (10 parents, 4 offsprings)
    Person with significant control
    2018-12-10 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 31
    ABOGADO CUSTODIANS LIMITED
    01688410
    100 New Bridge Street, London
    Active Corporate (114 parents, 724 offsprings)
    Officer
    2007-03-08 ~ 2007-03-08
    OF - Nominee Director → CIF 0
  • 32
    MACQUARIE INVESTMENTS (UK) LIMITED
    - now 04104671 03074537... (more)
    MACQUARIE PH (UK) LIMITED - 2003-07-11
    HACKREMCO (NO.1750) LIMITED - 2001-02-02
    Ropemaker Place, 28 Ropemaker Street, London, United Kingdom
    Active Corporate (31 parents, 7 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-12-11
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

MPRC EUROPE LIMITED

Period: 2025-11-24 ~ now
Company number: 06146573 12341536
Registered names
MPRC EUROPE LIMITED - now 12341536
MACQUARIE EUROPEAN INVESTMENT HOLDINGS LIMITED - 2025-11-24 05487970... (more)
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • MPRC EUROPE LIMITED
    Info
    MACQUARIE EUROPEAN INVESTMENT HOLDINGS LIMITED - 2025-11-24
    Registered number 06146573
    Ropemaker Place, 28 Ropemaker Street, London EC2Y 9HD
    PRIVATE LIMITED COMPANY incorporated on 2007-03-08 (19 years 1 month). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-04-30
    CIF 0
  • MPRC EUROPE LIMITED
    S
    Registered number 6146573
    Ropemaker Place, 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD
    Corporate in Companies House, England And Wales
    CIF 1
    Limited By Shares in Companies House, England And Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments 43
  • 1
    ADAPT BIOGAS HOLDCO LIMITED
    13161489
    Ropemaker Place, 28 Ropemaker Street, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    2021-04-14 ~ now
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 2
    ALPHABET EQUITYCO LIMITED
    14749827
    Ropemaker Place, 28 Ropemaker Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2023-03-22 ~ now
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 3
    BERNARD TOPCO LIMITED
    11974335
    Ropemaker Place, 28 Ropemaker Street, London, United Kingdom
    Active Corporate (16 parents, 1 offspring)
    Person with significant control
    2019-05-24 ~ now
    CIF 5 - Ownership of shares – More than 50% but less than 75% OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
  • 4
    BERRIMA LENDCO LIMITED
    16080578
    Ropemaker Place, 28 Ropemaker Street, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    2024-11-18 ~ 2024-11-18
    CIF 15 - Secretary → ME
  • 5
    BESTLA UK LIMITED
    15351758
    Ropemaker Place, 28 Ropemaker Street, London, United Kingdom
    Active Corporate (11 parents)
    Person with significant control
    2024-01-03 ~ now
    CIF 7 - Ownership of shares – More than 50% but less than 75% OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
  • 6
    CHEERYBLE DEVELOPMENTS LIMITED
    - now 06373185
    MACQUARIE INVESTOR PRODUCTS (UK) LIMITED - 2014-03-11
    1 More London Place, London
    Dissolved Corporate (21 parents)
    Person with significant control
    2018-12-10 ~ dissolved
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Right to appoint or remove directors OE
  • 7
    ENERGETICS MIDCO LIMITED
    SC455134
    Fenick House Lister Way, Hamilton International Technology Park, Glasgow, Scotland, Scotland
    Dissolved Corporate (13 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-10-23
    CIF 40 - Has significant influence or control OE
  • 8
    ENERGETICS TOPCO LIMITED
    SC455074
    Fenick House Lister Way, Hamilton International Technology Park, Glasgow, Scotland, Scotland
    Dissolved Corporate (20 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-11-23
    CIF 39 - Right to appoint or remove directors OE
    CIF 39 - Ownership of shares – 75% or more OE
    CIF 39 - Ownership of voting rights - 75% or more OE
  • 9
    GORDON BIDCO LIMITED
    12299482
    Ropemaker Place, 28 Ropemaker Street, London, United Kingdom
    Dissolved Corporate (12 parents)
    Person with significant control
    2021-07-29 ~ dissolved
    CIF 27 - Right to appoint or remove directors OE
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Ownership of shares – 75% or more OE
  • 10
    GORDON MIDCO LIMITED
    12297257 16815436... (more)
    Ropemaker Place, 28 Ropemaker Street, London, United Kingdom
    Dissolved Corporate (12 parents, 1 offspring)
    Person with significant control
    2021-07-29 ~ dissolved
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
  • 11
    GORDON PARENTCO LIMITED
    12297720
    Ropemaker Place, 28 Ropemaker Street, London, United Kingdom
    Dissolved Corporate (12 parents, 1 offspring)
    Person with significant control
    2021-07-29 ~ dissolved
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Right to appoint or remove directors OE
    CIF 26 - Ownership of voting rights - 75% or more OE
  • 12
    GORDON TOPCO LIMITED
    12296818
    1 More London Place, London
    Dissolved Corporate (16 parents, 1 offspring)
    Person with significant control
    2019-12-19 ~ dissolved
    CIF 43 - Ownership of shares – 75% or more OE
    CIF 43 - Ownership of voting rights - 75% or more OE
    CIF 43 - Right to appoint or remove directors OE
  • 13
    ISABELLA PROPERTIES HOLDINGS LIMITED
    12280117
    5 Seaforth Place, London, England
    Active Corporate (12 parents, 2 offsprings)
    Person with significant control
    2019-12-10 ~ now
    CIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    JENEVER BIDCO LIMITED
    11800668
    Ropemaker Place, 28 Ropemaker Street, London, United Kingdom
    Dissolved Corporate (11 parents)
    Person with significant control
    2021-07-29 ~ dissolved
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of shares – 75% or more OE
  • 15
    JENEVER HOLDCO LIMITED
    11797880
    Ropemaker Place, 28 Ropemaker Street, London, United Kingdom
    Dissolved Corporate (11 parents, 1 offspring)
    Person with significant control
    2021-07-29 ~ dissolved
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
  • 16
    JENEVER MIDCO LIMITED
    11798789
    Ropemaker Place, 28 Ropemaker Street, London, United Kingdom
    Dissolved Corporate (11 parents, 1 offspring)
    Person with significant control
    2021-07-29 ~ dissolved
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
  • 17
    JENEVER PARENTCO LIMITED
    11800335
    Ropemaker Place, 28 Ropemaker Street, London, United Kingdom
    Dissolved Corporate (11 parents, 1 offspring)
    Person with significant control
    2021-07-29 ~ dissolved
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Ownership of voting rights - 75% or more OE
  • 18
    JENEVER TOPCO LIMITED
    11796208
    Ropemaker Place, 28 Ropemaker Street, London, United Kingdom
    Dissolved Corporate (11 parents, 1 offspring)
    Person with significant control
    2019-02-14 ~ dissolved
    CIF 44 - Ownership of voting rights - 75% or more OE
    CIF 44 - Right to appoint or remove directors OE
    CIF 44 - Ownership of shares – 75% or more OE
  • 19
    KAREELA HOLDCO LIMITED
    16079756
    Ropemaker Place, 28 Ropemaker Street, London, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Person with significant control
    2024-11-18 ~ now
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    Officer
    2024-11-18 ~ 2024-11-18
    CIF 14 - Secretary → ME
  • 20
    LALUNE HOLDINGS LIMITED
    - now 14200142
    HELIUM MIRACLE 375 LIMITED - 2023-03-07
    Ropemaker Place, 28 Ropemaker Street, London, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    2025-06-02 ~ now
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 21
    LAST MILE (DESIGN AND BUILD) LIMITED - now
    LAST MILE (D&B) LIMITED - 2025-03-03
    LAST MILE METERS LIMITED - 2023-07-20
    ENERGETICS METERS LIMITED
    - 2019-09-05 SC573458
    Fenick House Lister Way, Hamilton International Technology Park, Glasgow, Scotland
    Active Corporate (17 parents, 3 offsprings)
    Person with significant control
    2017-08-11 ~ 2018-10-23
    CIF 31 - Has significant influence or control OE
  • 22
    LAST MILE (OWN AND MANAGE) LIMITED - now
    LAST MILE INFRASTRUCTURE UK LIMITED - 2025-03-03
    ENERGETICS NETWORKS UK LIMITED
    - 2019-09-05 SC546714
    Fenick House Lister Way, Hamilton International Technology Park, Glasgow, Scotland, Scotland
    Active Corporate (13 parents, 7 offsprings)
    Person with significant control
    2016-10-03 ~ 2018-10-23
    CIF 32 - Has significant influence or control OE
  • 23
    LAST MILE ASSET MANAGEMENT LIMITED - now
    ENERGETICS ASSET MANAGEMENT UK LIMITED
    - 2019-09-24 SC546822
    Fenick House Lister Way, Hamilton International Technology Park, Glasgow, Scotland, Scotland
    Active Corporate (17 parents)
    Person with significant control
    2016-10-03 ~ 2018-10-23
    CIF 33 - Has significant influence or control OE
  • 24
    LAST MILE D&B (NORTH & SCOTLAND) LIMITED - now
    ENERGETICS DESIGN & BUILD LIMITED
    - 2026-03-13 SC234695
    MULTI UTILITY SOLUTIONS LIMITED - 2007-01-11
    INTEGRATED UTILITY SOLUTIONS LIMITED - 2003-07-07
    Fenick House Lister Way, Hamilton International Technology Park, Glasgow, Scotland, Scotland
    Active Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ 2018-10-23
    CIF 37 - Has significant influence or control OE
  • 25
    LAST MILE ELECTRICITY LIMITED - now
    ENERGETICS ELECTRICITY LIMITED
    - 2019-09-24 SC234694 SC426690
    GLOBAL UTILITY CONNECTIONS (ELECTRIC) LIMITED - 2007-01-11
    GLOBAL UTILITY CONNECTIONS LIMITED - 2006-06-27
    Fenick House Lister Way, Hamilton International Technology Park, Glasgow, Scotland, Scotland
    Active Corporate (24 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-10-23
    CIF 36 - Has significant influence or control OE
  • 26
    LAST MILE GAS LIMITED - now
    ENERGETICS GAS LIMITED
    - 2019-09-24 SC303150
    GLOBAL UTILITY CONNECTIONS (GAS) LIMITED - 2007-01-11
    Fenick House Lister Way, Hamilton International Technology Park, Glasgow, Scotland, Scotland
    Active Corporate (22 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-10-23
    CIF 30 - Has significant influence or control OE
  • 27
    LAST MILE INFRASTRUCTURE HOLDCO LIMITED - now
    ENERGETICS HOLDCO LIMITED
    - 2019-09-05 SC455073 11616387... (more)
    Fenick House Lister Way, Hamilton International Technology Park, Glasgow, Scotland, Scotland
    Active Corporate (17 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-10-23
    CIF 38 - Has significant influence or control OE
  • 28
    LAST MILE INFRASTRUCTURE LIMITED - now
    ENERGETICS NETWORKED ENERGY LIMITED
    - 2019-09-05 SC293480
    ENERGETICS NETWORKED ENERGY LTD.
    - 2017-10-16 SC293480
    NEWTON SITE SERVICES LIMITED - 2007-01-11
    Fenick House Lister Way, Hamilton International Technology Park, Glasgow, Scotland, Scotland
    Active Corporate (25 parents, 7 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-10-23
    CIF 20 - Has significant influence or control OE
  • 29
    MACQUARIE EURO LIMITED
    07713808 03704031... (more)
    Ropemaker Place, 28 Ropemaker Street, London
    Active Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 30
    METEOR UK TOPCO LIMITED
    16321229
    Unit A3 Lion Business Park, Dering Way, Gravesend, Kent, England
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    2025-03-19 ~ now
    CIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – More than 50% but less than 75% OE
  • 31
    MITOCHON LIMITED
    11392304
    Ropemaker Place, 28 Ropemaker Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    2018-06-01 ~ dissolved
    CIF 45 - Right to appoint or remove directors OE
    CIF 45 - Ownership of voting rights - 75% or more OE
    CIF 45 - Ownership of shares – 75% or more OE
  • 32
    NASU ENERGY STORAGE LIMITED
    10266050
    Ropemaker Place, 28 Ropemaker Street, London
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-07-06 ~ dissolved
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Ownership of shares – 75% or more OE
    CIF 29 - Right to appoint or remove directors OE
    CIF 35 - Right to appoint or remove directors OE
    CIF 35 - Ownership of voting rights - 75% or more OE
    CIF 35 - Ownership of shares – 75% or more OE
  • 33
    PEGGY HOLDCO LIMITED
    11441202
    40 Eaton Avenue, Buckshaw Village, Chorley, Lancashire, England
    Active Corporate (16 parents, 1 offspring)
    Person with significant control
    2018-07-09 ~ 2025-12-19
    CIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    REDINI TOPCO LIMITED
    15088338
    Ropemaker Place, 28 Ropemaker Street, London, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Person with significant control
    2025-06-02 ~ now
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 35
    SONNE (ITALY) HOLDINGS LIMITED
    12068057
    17th Floor Hylo 103-105 Bunhill Row, London, United Kingdom
    Active Corporate (14 parents)
    Person with significant control
    2019-06-25 ~ 2020-03-18
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of voting rights - 75% or more OE
  • 36
    SONNE SOLAR LIMITED
    11218550
    The Scalpel 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (23 parents)
    Person with significant control
    2018-02-21 ~ 2020-03-18
    CIF 34 - Ownership of voting rights - 75% or more OE
    CIF 34 - Ownership of shares – 75% or more OE
    CIF 34 - Right to appoint or remove directors OE
  • 37
    STELLA MARIS TOPCO LIMITED
    16425733
    1 Hardman Street, Spinningfields, Manchester, Greater Manchester, England
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    2025-05-30 ~ now
    CIF 42 - Has significant influence or control OE
  • 38
    TARANIS TOPCO LIMITED
    12409681
    Ropemaker Place, 28 Ropemaker Street, London, United Kingdom
    Active Corporate (20 parents, 1 offspring)
    Person with significant control
    2020-02-05 ~ now
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 39
    THETIS TOPCO LIMITED
    - now 13167752
    HERMAN PIK HOLDCO LIMITED - 2021-05-14
    Ropemaker Place, 28 Ropemaker Street, London, United Kingdom
    Active Corporate (16 parents, 4 offsprings)
    Person with significant control
    2025-06-02 ~ now
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 40
    TORNADO ACQUISITIONS TOPCO LIMITED
    12156673
    Ropemaker Place, 28 Ropemaker Street, London, United Kingdom
    Active Corporate (15 parents, 1 offspring)
    Person with significant control
    2019-10-23 ~ now
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 41
    URSULA TOPCO LIMITED
    16697956
    Floor 6, 1 New Era Square, Sheffield, South Yorkshire, England
    Active Corporate (12 parents, 1 offspring)
    Person with significant control
    2025-09-10 ~ now
    CIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 42
    VIATEL CYBER LIMITED
    - now 16281403
    CYBIT CYBER LIMITED
    - 2025-10-22 16281403
    20 Wenlock Road, London, England
    Active Corporate (9 parents)
    Person with significant control
    2025-06-02 ~ now
    CIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    VIATEL TECHNOLOGY UK LTD
    - now NI657758
    ACTION POINT TECHNOLOGY SERVICES LTD - 2024-01-31
    16 The Innovation Centre, Queens Road, Belfast, Queens Road, Belfast, Northern Ireland
    Active Corporate (8 parents)
    Person with significant control
    2025-06-02 ~ now
    CIF 17 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.